WERNDALE PROPERTIES LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 7AE

Company number 01596315
Status Active
Incorporation Date 6 November 1981
Company Type Private Limited Company
Address CENTRAL TOOL HIRE CENTRAL TOOL HIRE, ALEXANDRA INDUSTRIAL ESTATE, RHYL STREET, WIDNES, CHESHIRE, WA8 7AE
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Eric George Ambrose Hayward as a secretary on 31 March 2016. The most likely internet sites of WERNDALE PROPERTIES LIMITED are www.werndaleproperties.co.uk, and www.werndale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Werndale Properties Limited is a Private Limited Company. The company registration number is 01596315. Werndale Properties Limited has been working since 06 November 1981. The present status of the company is Active. The registered address of Werndale Properties Limited is Central Tool Hire Central Tool Hire Alexandra Industrial Estate Rhyl Street Widnes Cheshire Wa8 7ae. . NEWPORT, Jeanette Marie is a Director of the company. NEWPORT, Kevin Stanley is a Director of the company. Secretary HAYWARD, Eric George Ambrose has been resigned. Director LEWIS, Alan James has been resigned. Director LEWIS, Veronica has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
NEWPORT, Jeanette Marie
Appointed Date: 01 March 2001
57 years old

Director
NEWPORT, Kevin Stanley
Appointed Date: 01 February 1995
58 years old

Resigned Directors

Secretary
HAYWARD, Eric George Ambrose
Resigned: 31 March 2016

Director
LEWIS, Alan James
Resigned: 17 August 2000
68 years old

Director
LEWIS, Veronica
Resigned: 01 February 1995
69 years old

Persons With Significant Control

Mr Kevin Stanley Newport
Notified on: 1 November 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WERNDALE PROPERTIES LIMITED Events

21 Nov 2016
Confirmation statement made on 6 November 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Termination of appointment of Eric George Ambrose Hayward as a secretary on 31 March 2016
27 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 23,700

10 Nov 2015
Micro company accounts made up to 31 March 2015
...
... and 78 more events
30 Jun 1988
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

30 Jun 1988
Accounts for a small company made up to 30 June 1987

30 Jun 1988
Return made up to 31/12/87; full list of members

21 Apr 1987
Accounts for a small company made up to 30 June 1986

21 Apr 1987
Return made up to 29/12/86; full list of members

WERNDALE PROPERTIES LIMITED Charges

18 September 1996
Mortgage debenture
Delivered: 26 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…